Search icon

ABEER GIFT CORPORATION

Company Details

Name: ABEER GIFT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2001 (23 years ago)
Entity Number: 2706349
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 455 MADISON AVE, LOBBY SHOP, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-355-1213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 MADISON AVE, LOBBY SHOP, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 82-11 266TH ST, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1099459-DCA Active Business 2002-01-04 2023-12-31

History

Start date End date Type Value
2004-02-05 2009-04-08 Address 82-11 266TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2004-02-05 2014-03-06 Address 455 MADISON AVE / LOBBY SHOP, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-12-07 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-07 2014-03-06 Address 455 MADISON AVE LOBBY SHOP, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002274 2014-03-06 BIENNIAL STATEMENT 2013-12-01
120124002812 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091222002352 2009-12-22 BIENNIAL STATEMENT 2009-12-01
090408002400 2009-04-08 BIENNIAL STATEMENT 2007-12-01
071227002033 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060320002997 2006-03-20 BIENNIAL STATEMENT 2005-12-01
040205002111 2004-02-05 BIENNIAL STATEMENT 2003-12-01
011207000218 2001-12-07 CERTIFICATE OF INCORPORATION 2001-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-13 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-12 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 455 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384226 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3116654 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
2704433 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2555910 OL VIO INVOICED 2017-02-21 250 OL - Other Violation
2534520 TP VIO INVOICED 2017-01-18 300 TP - Tobacco Fine Violation
2505043 TP VIO CREDITED 2016-12-06 300 TP - Tobacco Fine Violation
2505032 OL VIO CREDITED 2016-12-06 250 OL - Other Violation
2374585 OL VIO CREDITED 2016-06-29 250 OL - Other Violation
2297431 TP VIO CREDITED 2016-03-11 300 TP - Tobacco Fine Violation
2297062 LL VIO CREDITED 2016-03-11 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-29 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-29 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-02-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 23 Feb 2025

Sources: New York Secretary of State